Search icon

CANVAS SPECIALTY CO., INC.

Headquarter

Company Details

Name: CANVAS SPECIALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1959 (66 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 118956
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42 ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CANVAS SPECIALTY CO., INC., KENTUCKY 0291340 KENTUCKY

DOS Process Agent

Name Role Address
% MORTON MARKS DOS Process Agent 60 E. 42 ST., NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1985-08-14 1985-08-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1985-08-14 1985-08-14 Shares Share type: PAR VALUE, Number of shares: 110, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-1116615 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B375567-2 1986-06-30 ASSUMED NAME CORP INITIAL FILING 1986-06-30
B256776-5 1985-08-14 CERTIFICATE OF AMENDMENT 1985-08-14
156504 1959-04-17 CERTIFICATE OF INCORPORATION 1959-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11859360 0215600 1983-10-11 8000 COOPER AVE, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-11
Case Closed 1983-10-17
11732146 0215000 1980-06-11 54 WEST 21ST STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-11
Case Closed 1984-03-10
11804341 0215000 1978-11-09 54 WEST 21ST STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-11-20
Case Closed 1979-10-03

Related Activity

Type Referral
Activity Nr 909031809

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1978-11-28
Abatement Due Date 1978-12-01
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-01-15
Nr Instances 1
11817038 0215000 1978-09-28 54 WEST 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1980-06-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1978-10-11
Abatement Due Date 1978-10-14
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-10-11
Abatement Due Date 1978-10-14
Current Penalty 960.0
Initial Penalty 960.0
Contest Date 1978-10-15
Nr Instances 2
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100219 F01
Issuance Date 1978-10-11
Abatement Due Date 1978-10-14
Current Penalty 960.0
Initial Penalty 960.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-11
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1978-10-11
Abatement Due Date 1978-11-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-11
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-10-11
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-10-11
Abatement Due Date 1978-11-09
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-10-11
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-11
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1978-10-11
Abatement Due Date 1978-11-09
Nr Instances 11
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-11
Abatement Due Date 1978-11-09
Nr Instances 5
11773447 0215000 1975-10-20 54 WEST 21 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1975-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-21
Abatement Due Date 1975-10-24
Current Penalty 60.0
Initial Penalty 160.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-21
Abatement Due Date 1975-10-24
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-21
Abatement Due Date 1975-11-14
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-10-15
Nr Instances 1
11779378 0215000 1975-08-21 54 W 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1975-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-26
Abatement Due Date 1975-09-27
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-26
Abatement Due Date 1975-09-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-26
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-08-26
Abatement Due Date 1975-10-10
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-26
Abatement Due Date 1975-09-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1975-08-26
Abatement Due Date 1975-09-12
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1975-08-26
Abatement Due Date 1975-10-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State